SUFFOLK TREE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

06/04/236 April 2023 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to The Woodyard Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE on 2023-04-06

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRAIG GENTLE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GENTLE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O PAUL DONNO & CO LIMITED UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information